SUNWAVE GAS & POWER INC.

Address:
401 Bay Street, Suite 2410, Toronto, ON M5H 2Y4

SUNWAVE GAS & POWER INC. is a business entity registered at Corporations Canada, with entity identifier is 7744196. The registration start date is January 6, 2011. The current status is Active.

Corporation Overview

Corporation ID 7744196
Business Number 831449202
Corporation Name SUNWAVE GAS & POWER INC.
Registered Office Address 401 Bay Street
Suite 2410
Toronto
ON M5H 2Y4
Incorporation Date 2011-01-06
Corporation Status Active / Actif
Number of Directors 1 - 19

Directors

Director Name Director Address
Ray de Ocampo 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada
Robert K. Weir 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-03 current 401 Bay Street, Suite 2410, Toronto, ON M5H 2Y4
Address 2014-07-21 2019-07-03 155 Gordon Baker Road, Suite 301, Toronto, ON M2H 3N5
Address 2012-02-16 2014-07-21 2225 Sheppard Avenue East, Suite 1600, Toronto, ON M2J 5C3
Address 2011-07-14 2012-02-16 20 Floral Parkway, Concord, ON L4K 4R1
Address 2011-01-06 2011-07-14 1200 Eglinton Ave E, Suite 504, Toronto, ON M3C 1H9
Name 2011-09-22 current SUNWAVE GAS & POWER INC.
Name 2011-09-22 current SUNWAVE GAS ; POWER INC.
Name 2011-01-06 2011-09-22 SUNWAVE GAS INC.
Status 2011-01-07 current Active / Actif

Activities

Date Activity Details
2011-09-22 Amendment / Modification Name Changed.
Section: 178
2011-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 Bay Street
City Toronto
Province ON
Postal Code M5H 2Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe De Financement Des Ventes Compagnie De La Baie D'hudson Limitee 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1960-06-27
3621669 Canada Inc. 401 Bay Street, 29th Floor, Toronto, ON M5H 2Y4 1999-05-25
T.e. Financial Consultants Ltd. 401 Bay Street, Suite 2900, Toronto, ON M5H 2Y4
Brazil-canada Chamber of Commerce 401 Bay Street, Suite 1640, Toronto, ON M5H 2Y4 1973-11-15
Three Icons Exhibitions 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 2002-03-28
Hudson's Bay Company 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
Hudson's Bay Company 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
4400011 Canada Inc. 401 Bay Street, Ste. 500, Toronto, ON M5H 2Y4 2006-12-15
Terex Resources Limited 401 Bay Street, Suite 3200, Toronto, ON M5H 2Y4 2004-01-08
Tembo Energy Inc. 401 Bay Street, Suite 2828, Toronto, ON M5H 2Y4 2006-06-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Almehri Capital Inc. 401 Bay St, 16 Floor, Toronto, ON M5H 2Y4 2020-08-07
Carlisle Mine Infrastructures Limited 2702-401 Bay Street, Toronto, ON M5H 2Y4 2020-03-03
Rayova Fintech Corp. Suite 2702, Toronto, ON M5H 2Y4 2019-12-18
10546658 Canada Inc. Simpson Tower | 401 Bay Street, Suite 1515 | Mailbox #55, Toronto, ON M5H 2Y4 2017-12-19
Advocates for The Rule of Law 401 Bay Street, Suite 2600, Toronto, ON M5H 2Y4 2017-09-06
Wealhouse Real Estate Gp Inc. 401 Bay Street, Suite 2404, Toronto, ON M5H 2Y4 2017-08-16
Platinum Luxury Auctions, Inc. 401 Bay Street 16th Floor, Toronto, ON M5H 2Y4 2017-08-03
10187194 Canada Inc. 1515-401 Bay St, Toronto, ON M5H 2Y4 2017-04-10
Curogens Inc. 401 Bay Street, 16th Floor, Toronto, ON M5H 2Y4 2016-05-18
9581189 Canada Inc. Suite 2702, 401 Bay Street, Toronto, ON M5H 2Y4 2016-01-12
Find all corporations in postal code M5H 2Y4

Corporation Directors

Name Address
Ray de Ocampo 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada
Robert K. Weir 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada

Entities with the same directors

Name Director Name Director Address
THE HOME COMFORT GROUP INC. Ray de Ocampo 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada
10927040 CANADA INC. Ray de Ocampo 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada
THE HOME COMFORT GROUP INC. Robert K. Weir 155 Gordon Baker Road, Suite 301, Burlington ON M2H 3N5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2Y4

Similar businesses

Corporation Name Office Address Incorporation
Sunwave Solar Inc. 1200 Eglinton Ave E, Suite 504, Toronto, ON M3C 1H9 2010-04-01
Sunwave Games Inc. 54 Franklin Street South, Kitchener, ON N2C 1R4 2020-09-08
Ontario Home Comfort Inc. 20 Floral Parkway, Concord, ON L4K 4R1
Power Broadcasting Inc. 800 Place Victoria, 44e Etage, Montreal, QC H4Z 1E3 1985-07-11
Diffusion Power Inc. 800 Place Victoria, 44 Etage, Montreal, QC H4Z 1E3
Power Sustainable Capital Inc. 751 Square Victoria, Montreal, QC H2Y 2J3 2006-12-11
Va-power Ltee 112 Adelaide Street East, Toronto, ON M5C 1K9 1984-07-23
Power Law Management Inc. 1103-130 Rue Albert, Ottawa, ON K1P 5G4 2018-05-10
Entretien Power Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1984-01-10
Les Ressources Ice Power S.c.c. 20180 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1983-06-23

Improve Information

Please provide details on SUNWAVE GAS & POWER INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches